Search icon

HUDSON VALLEY PAPER COMPANY

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: HUDSON VALLEY PAPER COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 08 Nov 2004
Branch of: HUDSON VALLEY PAPER COMPANY, NEW YORK (Company Number 740854)
Business ALEI: 0801597
Annual report due: 09 Nov 2011
Place of Formation: NEW YORK
E-Mail: controller@hvpaper.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
KURT VANSTEEMBURG Officer 981 BROADWAY, ALBANY, NY, 12207-1315, United States 1 LOUDON HEIGHTS NOR, LOUDONVILLE, NY, 12211, United States
SAMANTHA JONES Officer 981 BROADWAY, ALBANY, NY, 12207-1315, United States 4 WESLEY PLACE, VOORHEESVILLE, NY, 12186, United States
SYDNEY T. JONES III Officer 981 BROADWAY, ALBANY, NY, 12207-1315, United States 224 WORMER ROAD, VOORHEESVILLE, NY, 12186, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005149586 2014-07-21 2014-07-21 Withdrawal Certificate of Withdrawal -
0004322719 2011-02-22 - Annual Report Annual Report 2010
0004056882 2009-11-30 - Annual Report Annual Report 2009
0003821641 2008-11-07 - Annual Report Annual Report 2008
0003579551 2007-11-20 - Annual Report Annual Report 2007
0003342094 2006-11-21 - Annual Report Annual Report 2006
0003122666 2005-11-23 - Annual Report Annual Report 2005
0002827201 2004-11-08 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information